MORGAN AND MORGAN MALLORCA LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Registered office address changed from PO Box 4385 08525926 - Companies House Default Address Cardiff CF14 8LH to 24 Hermitage Road Higham Rochester Kent ME3 7DB on 2025-02-12

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Registered office address changed to PO Box 4385, 08525926 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-17

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

08/05/248 May 2024 Director's details changed for Miss Pille Pukspuu on 2023-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Notification of Pille Morgan as a person with significant control on 2016-05-13

View Document

18/12/2318 December 2023 Change of details for Mr Leigh Morgan as a person with significant control on 2016-05-13

View Document

01/10/231 October 2023 Registered office address changed from 24 Hermitage Road Higham Rochester ME3 7DB England to 7 London (Strand ) Office 7 Bell Yard London WC2A 2JR on 2023-10-01

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/10/191 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 COMPANY NAME CHANGED BOUTIQUECA FINE HOMES LIMITED CERTIFICATE ISSUED ON 02/07/18

View Document

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM 11A HANDBRIDGE CHESTER CH4 7JE ENGLAND

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/11/1618 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 REGISTERED OFFICE CHANGED ON 12/03/2016 FROM 10 PIER HOUSE TOWER PROMENADE WALLASEY MERSEYSIDE CH45 2JY ENGLAND

View Document

23/02/1623 February 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

16/02/1616 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 11A HANDBRIDGE CHESTER CH4 7JE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

09/07/149 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company